Search icon

DOUBLE WHAMMY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUBLE WHAMMY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1996 (29 years ago)
Date of dissolution: 20 Nov 2019
Entity Number: 2069617
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 290 RIVERSIDE DR, APT 15B, NEW YORK, NY, United States, 10025
Principal Address: 290 RIVERSIDE DRIVE / 15-B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM DICILLO Chief Executive Officer 290 RIVERSIDE DRIVE / 15-B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
DOUBLE WHAMMY INC. DOS Process Agent 290 RIVERSIDE DR, APT 15B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2010-10-01 2018-09-04 Address 290 RIVERSIDE DRIVE / 15-B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1998-09-24 2010-10-01 Address 290 RIVERSIDE DR, 15-B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1998-09-24 2010-10-01 Address 290 RIVERSIDE DR, 15-B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1996-09-26 2010-10-01 Address 290 RIVERSIDE DRIVE 15B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191120000075 2019-11-20 CERTIFICATE OF DISSOLUTION 2019-11-20
180904008428 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160929006150 2016-09-29 BIENNIAL STATEMENT 2016-09-01
140902006168 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006707 2012-09-06 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State